Name: | HOPGART CONSTRUCTION, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Feb 2010 (15 years ago) |
Entity Number: | 3913048 |
ZIP code: | 14845 |
County: | Chemung |
Place of Formation: | New York |
Address: | 512 N CARROLL ST, HORSEHEADS, NY, United States, 14845 |
Name | Role | Address |
---|---|---|
HOPGART CONSTRUCTION, LLC | DOS Process Agent | 512 N CARROLL ST, HORSEHEADS, NY, United States, 14845 |
Start date | End date | Type | Value |
---|---|---|---|
2020-04-15 | 2024-02-02 | Address | 512 N CARROLL ST, HORSEHEADS, NY, 14845, USA (Type of address: Service of Process) |
2010-02-16 | 2020-04-15 | Address | 923 SING SING ROAD, HORSEHEADS, NY, 14845, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240202001280 | 2024-02-02 | BIENNIAL STATEMENT | 2024-02-02 |
200415060413 | 2020-04-15 | BIENNIAL STATEMENT | 2020-02-01 |
180206006258 | 2018-02-06 | BIENNIAL STATEMENT | 2018-02-01 |
160203006064 | 2016-02-03 | BIENNIAL STATEMENT | 2016-02-01 |
140212006092 | 2014-02-12 | BIENNIAL STATEMENT | 2014-02-01 |
120419002642 | 2012-04-19 | BIENNIAL STATEMENT | 2012-02-01 |
110120000525 | 2011-01-20 | CERTIFICATE OF PUBLICATION | 2011-01-20 |
100216000880 | 2010-02-16 | ARTICLES OF ORGANIZATION | 2010-02-16 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2744667104 | 2020-04-11 | 0248 | PPP | 512 N CARROLL ST, HORSEHEADS, NY, 14845-2367 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4296168707 | 2021-04-01 | 0248 | PPS | 512 N Carroll St, Horseheads, NY, 14845-2367 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3120987 | Intrastate Non-Hazmat | 2024-06-05 | 20000 | 2023 | 1 | 1 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State